INDIGO MILE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINDIGO MILE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06578177
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INDIGO MILE LIMITED?

    • Other activities of employment placement agencies (78109) / Administrative and support service activities

    Where is INDIGO MILE LIMITED located?

    Registered Office Address
    Harben House Harben Parade
    Finchley Road
    NW3 6LH London
    Undeliverable Registered Office AddressNo

    What were the previous names of INDIGO MILE LIMITED?

    Previous Company Names
    Company NameFromUntil
    COBALT 5 LIMITEDApr 28, 2008Apr 28, 2008

    What are the latest accounts for INDIGO MILE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for INDIGO MILE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Jolyon Haines as a director on Jul 01, 2016

    1 pagesTM01

    Confirmation statement made on Jun 30, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2015

    Statement of capital on Jul 07, 2015

    • Capital: GBP 927.5
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 927.5
    SH01

    Annual return made up to Apr 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2014

    Statement of capital following an allotment of shares on Jul 10, 2014

    SH01

    Termination of appointment of Helen Pomfret as a director

    1 pagesTM01

    Termination of appointment of Edward Rogers as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Director's details changed for Helen Pomfret on Aug 13, 2013

    2 pagesCH01

    Director's details changed for Mr Jolyon Haines on Jul 10, 2013

    2 pagesCH01

    Annual return made up to Apr 28, 2013 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Keri Wright as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Apr 28, 2012 with full list of shareholders

    8 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Apr 28, 2011 with full list of shareholders

    9 pagesAR01

    Termination of appointment of Gay Haines as a director

    1 pagesTM01

    Appointment of Keri Isobel Wright as a director

    2 pagesAP01

    Appointment of Juliet Caroline Timms as a director

    2 pagesAP01

    Appointment of Helen Pomfret as a director

    2 pagesAP01

    Who are the officers of INDIGO MILE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TIMMS, Juliet Caroline
    High Street
    Buriton
    GU31 5RX Petersfield
    27
    Hampshire
    United Kingdom
    Director
    High Street
    Buriton
    GU31 5RX Petersfield
    27
    Hampshire
    United Kingdom
    United KingdomBritish116701200001
    CHALFEN SECRETARIES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Secretary
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    78616940003
    DREW, Matthew James
    St. Josephs Vale
    SE3 0XQ London
    136
    United Kingdom
    Director
    St. Josephs Vale
    SE3 0XQ London
    136
    United Kingdom
    United KingdomBritish138050410002
    HAINES, Gay
    6 Danbury Street
    N1 8JU London
    Director
    6 Danbury Street
    N1 8JU London
    United KingdomBritish34482240004
    HAINES, Jolyon
    Harben Parade
    Finchley Road
    NW3 6LH London
    Harben House
    United Kingdom
    Director
    Harben Parade
    Finchley Road
    NW3 6LH London
    Harben House
    United Kingdom
    UsaBritish116705910004
    NAIDOO, Lehvashnee
    Clapham Common South Side
    SW4 9DA London
    61c
    United Kingdom
    Director
    Clapham Common South Side
    SW4 9DA London
    61c
    United Kingdom
    British130329940001
    POMFRET, Helen
    Floor
    Holborn Hall 193-197 High Holborn
    WC1V 7BD London
    4th
    United Kingdom
    Director
    Floor
    Holborn Hall 193-197 High Holborn
    WC1V 7BD London
    4th
    United Kingdom
    United KingdomBritish158863270002
    ROGERS, Edward Alexander Brian
    Barnard Mews
    Clapham
    SW11 1QU London
    5
    Director
    Barnard Mews
    Clapham
    SW11 1QU London
    5
    United KingdomBritish138050400001
    WRIGHT, Keri Isobel
    Mill Street
    Steventon
    OX13 6SP Abingdon
    91
    Oxfordshire
    United Kingdom
    Director
    Mill Street
    Steventon
    OX13 6SP Abingdon
    91
    Oxfordshire
    United Kingdom
    United KingdomBritish178843140001
    CHALFEN NOMINEES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Director
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    130000270001

    Who are the persons with significant control of INDIGO MILE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Graceblue Limited
    Harben Parade
    Finchley Road
    NW3 6LH London
    Harben House
    United Kingdom
    Apr 06, 2016
    Harben Parade
    Finchley Road
    NW3 6LH London
    Harben House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Cardiff
    Registration Number05917426
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0